This company is commonly known as Verint Systems Uk Limited. The company was founded 33 years ago and was given the registration number 02602824. The firm's registered office is in SURREY. You can find them at 241 Brooklands Road, Weybridge, Surrey, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VERINT SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 02602824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 241 Brooklands Road, Weybridge, Surrey, KT13 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT | Director | 22 September 2015 | Active |
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT | Director | 24 May 2023 | Active |
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT | Director | 17 November 2015 | Active |
44 Copthorne Road, Croxley Green, WD3 4AQ | Secretary | 19 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 April 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | - | Active |
170 Crossway Park Drive, Woodbury, Ny 11797, Usa, FOREIGN | Director | 31 May 1991 | Active |
Bowenhurst Farm, Mill Lane, Farnham, United Kingdom, GU10 5RP | Director | 22 October 2014 | Active |
38, Woodbury Farms Drive, Woodbury, Usa, | Director | 01 February 1999 | Active |
15, Westfield Road, Beaconsfield, HP9 1EG | Director | 01 March 1997 | Active |
67, Dewey Street, Huntingdon, United States Of America, | Director | 19 December 2007 | Active |
44 Copthorne Road, Croxley Green, WD3 4AQ | Director | 19 December 2007 | Active |
101, Hillwood Lane, Plainview, Usa, 11803 | Director | 30 September 2013 | Active |
31 Mezan Street, Tel Baruch, Israel, | Director | 20 December 1993 | Active |
14 Hawkshill Way, Esher, KT10 8LH | Director | 01 May 2001 | Active |
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT | Director | 19 December 2007 | Active |
White Chimneys Elm Grove Road, Cobham, KT11 3HB | Director | 03 June 1991 | Active |
170 Crossways Park Drive, Woodbury Ny 11797, Usa, FOREIGN | Director | - | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 April 1991 | Active |
Verint Ws Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, The Forge, Woking, United Kingdom, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.